- Company Overview for FOUR GROUP LIMITED (05994015)
- Filing history for FOUR GROUP LIMITED (05994015)
- People for FOUR GROUP LIMITED (05994015)
- Charges for FOUR GROUP LIMITED (05994015)
- More for FOUR GROUP LIMITED (05994015)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
21 Oct 2016 | TM02 | Termination of appointment of Nigel Grace as a secretary on 12 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Nigel Grace as a director on 12 October 2016 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
15 Feb 2016 | AD03 | Register(s) moved to registered inspection location Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT | |
23 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 | |
16 Mar 2015 | AD02 | Register inspection address has been changed from Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT United Kingdom to Hewgate House Rabans Lane Rabans Lane Industrial Area Aylesbury HP19 8RT | |
18 Feb 2015 | CH01 | Director's details changed for Mr Adrian John Wilmshurst on 9 November 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Matthew Robert Cayton on 9 November 2014 | |
18 Feb 2015 | CH03 | Secretary's details changed for Mr Nigel Grace on 9 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
28 Oct 2014 | CH01 | Director's details changed for Mr Nigel Grace on 28 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Paul Richard Mott as a director on 31 July 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | SH08 | Change of share class name or designation | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | MR01 | Registration of charge 059940150003 | |
15 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
30 Jul 2013 | AP01 | Appointment of Mrs Donna Therese Harmson as a director | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders |